CHARMSECURE PROPERTY MANAGEMENT LIMITED
Company number 04411756
- Company Overview for CHARMSECURE PROPERTY MANAGEMENT LIMITED (04411756)
- Filing history for CHARMSECURE PROPERTY MANAGEMENT LIMITED (04411756)
- People for CHARMSECURE PROPERTY MANAGEMENT LIMITED (04411756)
- More for CHARMSECURE PROPERTY MANAGEMENT LIMITED (04411756)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
11 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Jun 2022 | CH03 | Secretary's details changed for Mr Roger Clive Grafton on 28 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 28 June 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
26 Mar 2022 | TM01 | Termination of appointment of David Alan Long as a director on 25 March 2022 | |
09 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
15 Apr 2021 | CH03 | Secretary's details changed for Mr Roger Clive Grafton on 15 April 2021 | |
05 Jan 2021 | AP01 | Appointment of Mr. David Alan Long as a director on 5 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Alexander John Griffin as a director on 12 November 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Michael David Jarrett as a director on 12 November 2020 | |
02 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
21 Nov 2019 | AD01 | Registered office address changed from 2 Temple Street Keynsham Bristol BS31 1EG to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 21 November 2019 | |
23 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
22 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Brian Richard Bartley as a director on 17 August 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
28 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates |